London
NW6 6EU
Secretary Name | Gengatharan Rajasingham |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 21 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15a Harvist Road London NW6 6EU |
Director Name | Packianathan Niraya |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Correspondence Address | 15a Harvist Road London NW6 6EU |
Director Name | Jeffery Nicolas Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 April 2003) |
Role | Commercial Director |
Correspondence Address | G8 City Pavilion London E2 6DZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 June 2007 | Dissolved (1 page) |
---|---|
8 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Statement of affairs (9 pages) |
22 March 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: unit 25 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 21/03/04; full list of members
|
7 November 2003 | Registered office changed on 07/11/03 from: 15A harvist road london NW6 6EU (1 page) |
10 September 2003 | Particulars of mortgage/charge (7 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 47 albury drive pinner middlesex HA5 3RL (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2003 | Incorporation (6 pages) |